Company NameCity Forex Limited
Company StatusDissolved
Company Number05140054
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 10 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ian Alexander Irving Strafford-Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2018(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Thames House Vintners Place 68 Upper T
London
EC4V 3BJ
Director NameMr Anthony James Quirke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Thames House Vintners Place 68 Upper T
London
EC4V 3BJ
Director NameMr Mark Edward Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chase Ridings
Enfield
Middlesex
EN2 7QQ
Director NameRichard James Burrows
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Northumberland Road
New Barnet
Hertfordshire
EN5 1ED
Secretary NameRichard James Burrows
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Northumberland Road
New Barnet
Hertfordshire
EN5 1ED
Director NameMr Peter Moloney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Thames House Vintners Place 68 Upper T
London
EC4V 3BJ
Director NameMr Julian Clyde Dobbin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(13 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Thames House Vintners Place 68 Upper T
London
EC4V 3BJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.cityforex.co.uk
Email address[email protected]
Telephone020 76210090
Telephone regionLondon

Location

Registered AddressThird Floor Thames House Vintners Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

62 at £1Mr Richard James Burrows
62.00%
Ordinary
38 at £1Moloney Capital I LLP
38.00%
Ordinary

Financials

Year2014
Turnover£445,096,000
Gross Profit£3,622,000
Net Worth£2,979,000
Cash£2,727,000
Current Liabilities£732,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

29 October 2012Delivered on: 31 October 2012
Persons entitled: The Great Eastern Hotel Company Limited

Classification: Rent deposit deed
Secured details: Ten thousand two hundred pounds.
Particulars: All interest in the deposit account see image for full details.
Outstanding
14 October 2009Delivered on: 30 October 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re city forex limited business base rate tracker account account number 10284408.
Outstanding
18 March 2009Delivered on: 20 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £111,000 credited to account designation number 22713216 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
29 August 2007Delivered on: 11 September 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re city forex limited business premium account account number 40229571. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
16 November 2004Delivered on: 24 November 2004
Persons entitled: 145 Leadenhall Street Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit of £22,500.00 and deposit account.
Outstanding
1 June 2005Delivered on: 3 June 2005
Satisfied on: 26 September 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Margin deposit charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies held in blocked foreign exchange margin account.
Fully Satisfied

Filing History

29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
20 December 2020Statement of capital on 20 December 2020
  • GBP 127
(4 pages)
17 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
16 November 2020Statement by Directors (1 page)
16 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 05/11/2020
(1 page)
16 November 2020Solvency Statement dated 05/11/20 (1 page)
5 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
13 May 2020Change of details for Fairfx Group Plc as a person with significant control on 26 June 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (37 pages)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 July 2018Termination of appointment of Julian Clyde Dobbin as a director on 27 July 2018 (1 page)
10 June 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
1 May 2018Full accounts made up to 31 October 2017 (22 pages)
26 April 2018Appointment of Mr Anthony James Quirke as a director on 26 April 2018 (2 pages)
11 April 2018Termination of appointment of Richard James Burrows as a secretary on 10 April 2018 (1 page)
11 April 2018Appointment of Mr Ian Alexander Irving Strafford-Taylor as a director on 10 April 2018 (2 pages)
11 April 2018Termination of appointment of Peter Moloney as a director on 10 April 2018 (1 page)
11 April 2018Termination of appointment of Richard James Burrows as a director on 10 April 2018 (1 page)
11 April 2018Appointment of Mr Julian Clyde Dobbin as a director on 10 April 2018 (2 pages)
8 March 2018Cessation of Peter Moloney as a person with significant control on 20 February 2018 (1 page)
8 March 2018Notification of Fairfx Group Plc as a person with significant control on 20 February 2018 (2 pages)
8 March 2018Cessation of Richard James Burrows as a person with significant control on 20 February 2018 (1 page)
22 February 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
22 February 2018Registered office address changed from 146 Leadenhall Street London EC3V 4QT to Third Floor Thames House Vintners Place 68 Upper Thames Street London EC4V 3BJ on 22 February 2018 (1 page)
21 February 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 127
(4 pages)
13 February 2018Satisfaction of charge 4 in full (2 pages)
30 January 2018Satisfaction of charge 5 in full (2 pages)
30 January 2018Satisfaction of charge 3 in full (2 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
23 May 2017Full accounts made up to 31 October 2016 (21 pages)
23 May 2017Full accounts made up to 31 October 2016 (21 pages)
29 July 2016Full accounts made up to 31 October 2015 (18 pages)
29 July 2016Full accounts made up to 31 October 2015 (18 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
30 March 2015Full accounts made up to 31 October 2014 (17 pages)
30 March 2015Full accounts made up to 31 October 2014 (17 pages)
8 August 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Registered office address changed from 66 Prescot Street London E1 8NN to 146 Leadenhall Street London EC3V 4QT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 66 Prescot Street London E1 8NN to 146 Leadenhall Street London EC3V 4QT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 66 Prescot Street London E1 8NN to 146 Leadenhall Street London EC3V 4QT on 7 August 2014 (1 page)
25 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
11 June 2014Appointment of Mr Peter Moloney as a director (2 pages)
11 June 2014Appointment of Mr Peter Moloney as a director (2 pages)
10 June 2014Termination of appointment of Mark Brown as a director (1 page)
10 June 2014Termination of appointment of Mark Brown as a director (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
11 February 2013Purchase of own shares. (3 pages)
11 February 2013Cancellation of shares. Statement of capital on 11 February 2013
  • GBP 100
(4 pages)
11 February 2013Cancellation of shares. Statement of capital on 11 February 2013
  • GBP 100
(4 pages)
11 February 2013Purchase of own shares. (3 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
28 February 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 107
(3 pages)
28 February 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 107
(3 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 June 2010Director's details changed for Mark Brown on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mark Brown on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mark Brown on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 August 2009Return made up to 27/05/09; full list of members (4 pages)
7 August 2009Return made up to 27/05/09; full list of members (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 November 2008Registered office changed on 10/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
10 November 2008Registered office changed on 10/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 July 2008Return made up to 27/05/08; full list of members (4 pages)
15 July 2008Return made up to 27/05/08; full list of members (4 pages)
11 September 2007Particulars of mortgage/charge (5 pages)
11 September 2007Particulars of mortgage/charge (5 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 27/05/07; full list of members (2 pages)
18 June 2007Return made up to 27/05/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 May 2006Return made up to 27/05/06; full list of members (2 pages)
30 May 2006Return made up to 27/05/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 July 2005Return made up to 27/05/05; full list of members (7 pages)
12 July 2005Return made up to 27/05/05; full list of members (7 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
13 September 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
13 September 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 2004Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004New secretary appointed;new director appointed (2 pages)
18 June 2004New director appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 June 2004Registered office changed on 01/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
27 May 2004Incorporation (13 pages)
27 May 2004Incorporation (13 pages)